Entity Name: | MAKE ME CERTIFIED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAKE ME CERTIFIED LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2025 (4 months ago) |
Document Number: | L15000027070 |
FEI/EIN Number |
47-3157986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18152 NW 2ND AVE, MIAMI, FL, 33169, US |
Mail Address: | 18152 NW 2ND AVE, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRESAINT GREGORY | Chief Executive Officer | 18152 NW 2ND AVE, MIAMI, FL, 33169 |
PIERRESAINT LATOYA | Agent | 18152 NW 2ND AVE, MIAMI, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000080474 | GIFTED MISFIT | ACTIVE | 2016-08-04 | 2027-12-31 | - | 18152 NW 2ND AVE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-06 | 18152 NW 2ND AVE, MIAMI, FL 33169 | - |
REINSTATEMENT | 2019-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-28 | PIERRESAINT, LATOYA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000739167 | ACTIVE | 1000001020049 | DADE | 2024-11-15 | 2044-11-20 | $ 21,221.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000739225 | ACTIVE | 1000001020055 | DADE | 2024-11-15 | 2034-11-20 | $ 399.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000569400 | ACTIVE | 1000000970698 | DADE | 2023-11-15 | 2043-11-22 | $ 43,015.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000569434 | ACTIVE | 1000000970707 | DADE | 2023-11-15 | 2033-11-22 | $ 1,100.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-06 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-11-30 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-01-06 |
REINSTATEMENT | 2017-11-28 |
ANNUAL REPORT | 2016-07-13 |
Florida Limited Liability | 2015-02-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State